AD01 |
Registered office address changed from C/O Aspreys Accountants, 1607 Wellington Way, Brooklands Business Park Weybridge KT13 0TT England to C/O Aspreys Accountants Ltd No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY on December 27, 2023
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beaufort Chancery 27a High Street Esher Surrey KT10 9RL United Kingdom to C/O Aspreys Accountants, 1607 Wellington Way, Brooklands Business Park Weybridge KT13 0TT on April 21, 2020
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 8, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: July 12, 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5B the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR United Kingdom to Beaufort Chancery 27a High Street Esher Surrey KT10 9RL on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 5, 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 5B the Quadrant Courtyard Quadrant Way Weybridge Surrey KT13 8DR on January 30, 2017
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 8, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 8, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Pinnacle House Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on May 7, 2015
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2014: 100.00 GBP
filed on: 6th, May 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 1, 2014. Old Address: 14 Brisson Close Esher Surrey KT10 8JZ
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed inspireme solutions LTDcertificate issued on 03/03/14
filed on: 3rd, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 28, 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 8, 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(7 pages)
|